Entity Name: | CATHERINE KENNEDY-CAMPBELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATHERINE KENNEDY-CAMPBELL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 2002 (22 years ago) |
Document Number: | P02000132819 |
FEI/EIN Number |
542087928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2115 ARIELLE DRIVE, NAPLES, FL, 34109, US |
Mail Address: | P.O. Box 111689, NAPLES, FL, 34108, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL CATHERINE E | Director | P.O. Box 111689, NAPLES, FL, 34108 |
CAMPBELL CATHERINE E | President | P.O. Box 111689, NAPLES, FL, 34108 |
CAMPBELL CATHERINE E | Vice President | P.O. Box 111689, NAPLES, FL, 34108 |
MINCK LINDA RESQUIRE | Agent | 5629 STRAND BLVD, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 2115 ARIELLE DRIVE, #2601, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 2115 ARIELLE DRIVE, #2601, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | MINCK, LINDA R., ESQUIRE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 5629 STRAND BLVD, SUITE 405, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State